Search icon

SAFETY FIRST ARMORED COURIER, LTD.

Company Details

Name: SAFETY FIRST ARMORED COURIER, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 1991 (34 years ago)
Entity Number: 1512487
ZIP code: 11709
County: Nassau
Place of Formation: New York
Address: 42 WAYAAWI AVE, BAYVILLE, NY, United States, 11709

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES KELLY Chief Executive Officer 42 WAYAAWI AVE, BAYVILLE, NY, United States, 11709

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 42 WAYAAWI AVE, BAYVILLE, NY, United States, 11709

History

Start date End date Type Value
1999-02-09 2001-02-16 Address 42 WAYAAWI AVENUE, BAYVILLE, NY, 11709, USA (Type of address: Chief Executive Officer)
1999-02-09 2001-02-16 Address 42 WAYAAWI AVENUE, BAYVILLE, NY, 11709, USA (Type of address: Principal Executive Office)
1998-04-02 2003-11-21 Name SAFETY FIRST, LTD.
1993-03-31 1999-02-09 Address 42 WAYAAWI AVENUE, BAYVILLE, NY, 11709, USA (Type of address: Chief Executive Officer)
1993-03-31 1999-02-09 Address 42 WAYAAWI AVENUE, BAYVILLE, NY, 11709, USA (Type of address: Principal Executive Office)
1991-02-28 1998-04-02 Name SAFETY FIRST ARMORED COURIER, LTD.
1991-02-28 2001-02-16 Address 42 WAYAAWI AVENUE, BAYVILLE, NY, 11709, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130221002674 2013-02-21 BIENNIAL STATEMENT 2013-02-01
110214002336 2011-02-14 BIENNIAL STATEMENT 2011-02-01
090202003462 2009-02-02 BIENNIAL STATEMENT 2009-02-01
070207002657 2007-02-07 BIENNIAL STATEMENT 2007-02-01
050309002491 2005-03-09 BIENNIAL STATEMENT 2005-02-01
031121000110 2003-11-21 CERTIFICATE OF AMENDMENT 2003-11-21
030128002392 2003-01-28 BIENNIAL STATEMENT 2003-02-01
010216002553 2001-02-16 BIENNIAL STATEMENT 2001-02-01
990209002012 1999-02-09 BIENNIAL STATEMENT 1999-02-01
980402000137 1998-04-02 CERTIFICATE OF AMENDMENT 1998-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2402357301 2020-04-29 0235 PPP 42 WAYAAWI AVE, BAYVILLE, NY, 11709
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31190
Loan Approval Amount (current) 31190
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BAYVILLE, NASSAU, NY, 11709-0001
Project Congressional District NY-03
Number of Employees 3
NAICS code 561611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31534.37
Forgiveness Paid Date 2021-06-14

Date of last update: 15 Mar 2025

Sources: New York Secretary of State